E.A. MOORE BUILDERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1JR

Company number 00881566
Status Active
Incorporation Date 16 June 1966
Company Type Private Limited Company
Address 36 AYLESBURY CRESCENT, SHEFFIELD, S9 1JR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of E.A. MOORE BUILDERS LIMITED are www.eamoorebuilders.co.uk, and www.e-a-moore-builders.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-nine years and four months. The distance to to Sheffield Rail Station is 3.3 miles; to Mexborough Rail Station is 7.3 miles; to Barnsley Rail Station is 9.7 miles; to Silkstone Common Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E A Moore Builders Limited is a Private Limited Company. The company registration number is 00881566. E A Moore Builders Limited has been working since 16 June 1966. The present status of the company is Active. The registered address of E A Moore Builders Limited is 36 Aylesbury Crescent Sheffield S9 1jr. The company`s financial liabilities are £723.23k. It is £232.68k against last year. The cash in hand is £247.07k. It is £245.88k against last year. And the total assets are £1230.78k, which is £161.12k against last year. MOORE, Eileen is a Secretary of the company. MOORE, Ashley Lee is a Director of the company. MOORE, Eileen is a Director of the company. MOORE, Eric Ashley is a Director of the company. MOORE, Jason Scott is a Director of the company. The company operates in "Construction of domestic buildings".


e.a. moore builders Key Finiance

LIABILITIES £723.23k
+47%
CASH £247.07k
+20627%
TOTAL ASSETS £1230.78k
+15%
All Financial Figures

Current Directors

Secretary

Director
MOORE, Ashley Lee
Appointed Date: 11 May 1998
59 years old

Director
MOORE, Eileen

85 years old

Director
MOORE, Eric Ashley

87 years old

Director
MOORE, Jason Scott
Appointed Date: 11 May 1998
56 years old

Persons With Significant Control

Mr Eric Ashley Moore
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

E.A. MOORE BUILDERS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
10 Aug 1987
Accounts for a small company made up to 31 March 1986

10 Aug 1987
Return made up to 23/10/86; full list of members

28 Jan 1987
Full accounts made up to 31 March 1985

21 Oct 1986
Registered office changed on 21/10/86 from: 44 goodison crescent stannington sheffield 6.

15 May 1986
Annual return made up to 18/10/85

E.A. MOORE BUILDERS LIMITED Charges

5 October 1992
Legal charge
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h property k/a 386 city road, sheffield fixed…
10 June 1992
Legal charge
Delivered: 12 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 76 retford road handsworth sheffield fixed…
5 May 1992
Legal charge
Delivered: 7 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h property situate and k/a 117 page hall road…
22 April 1992
Legal charge
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 39 the oval sheffield fixed charge on all…
22 April 1992
Legal charge
Delivered: 24 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 439A richmond road sheffield fixed charge on…
9 March 1992
Legal charge
Delivered: 10 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11, bard street, sheffield, south yorkshire title number:…
29 November 1991
Legal charge
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 hill view road kimberworth rotherham south yorkshire t/n…
29 November 1991
Legal charge
Delivered: 3 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26.Park view road kimberworth rotherham south yorkshire t/n…
5 April 1991
Legal charge
Delivered: 26 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and property at 415 middlewood road north…
16 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south east side of basford…
13 June 1989
Legal charge
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north side of poucher street, kimberworth…
25 May 1989
Legal charge
Delivered: 2 June 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over freehold land and bldgs known as 1 and…
4 July 1988
Legal charge
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the south side of branly park road…
16 March 1988
Legal charge
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land containing 3.3 acres or thereabouts abutting upon…
21 February 1986
Legal charge
Delivered: 25 February 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north side of poucher street kimberworth…
14 November 1984
Debenture
Delivered: 27 November 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1983
Legal mortgage
Delivered: 5 January 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at 42 tansley st sheffield 9 S. yorks…
8 December 1983
Memorandum of deposit
Delivered: 15 December 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of vauxhall road, sheffield south…
30 September 1981
Legal charge
Delivered: 16 October 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land situate off tyle street and at the ref of ausley drive…